Eco Plastic Wood Limited

General information

Name:

Eco Plastic Wood Ltd

Office Address:

Unit 6 Oakhill Trading Estate Euston Street LE2 7ST Leicester

Number: 07353313

Incorporation date: 2010-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Leicester under the ID 07353313. It was registered in the year 2010. The headquarters of the firm is situated at Unit 6 Oakhill Trading Estate Euston Street. The postal code for this address is LE2 7ST. The enterprise's classified under the NACE and SIC code 22290 and their NACE code stands for Manufacture of other plastic products. The latest accounts were submitted for the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2023-08-23.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 34 transactions from worth at least 500 pounds each, amounting to £139,843 in total. The company also worked with the Southampton City Council (3 transactions worth £66,882 in total). Eco Plastic Wood was the service provided to the Southampton City Council Council covering the following areas: Pment - Main Contractor and Internal Charges was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure.

Sean P. is this enterprise's solitary managing director, who was chosen to lead the company in 2010.

Financial data based on annual reports

Company staff

Sean P.

Role: Director

Appointed: 23 August 2010

Latest update: 25 March 2024

People with significant control

Sean P. is the individual who controls this firm, owns over 3/4 of company shares.

Sean P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 18 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 February 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts 8 May 2014
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
Confirmation statement with no updates 2023-08-23 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 3 £ 66 881.54
2014-12-03 42342282 £ 45 000.00 Pment - Main Contractor
2014-12-02 42342281 £ 12 788.04 Pment - Main Contractor
2014-01-07 42182162 £ 9 093.50 Internal Charges
2013 Derby City Council 6 £ 22 837.19
2013-03-22 1716983 £ 7 008.75 Capital Expenditure
2013-03-22 1716962 £ 4 638.56 Capital Expenditure
2013-03-22 1716977 £ 3 993.75 Capital Expenditure
2012 Derby City Council 21 £ 97 239.35
2012-03-20 1462684 £ 41 289.85 Capital Expenditure
2012-05-01 1493942 £ 19 511.98 Capital Expenditure
2012-05-01 1493942 £ 7 777.64 Capital Expenditure
2011 Derby City Council 4 £ 11 039.77
2011-02-15 1163233 £ 5 387.91 Capital Expenditure
2011-12-16 1391694 £ 3 858.10 Capital Expenditure
2011-11-18 1369511 £ 1 062.96 Capital Expenditure
2010 Derby City Council 3 £ 8 726.92
2010-11-19 1098099 £ 4 084.98 Capital Expenditure
2010-10-22 1077199 £ 3 897.52 Capital Expenditure
2010-10-19 1074676 £ 744.42 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
13
Company Age

Similar companies nearby

Closest companies